Name: | HORSEPOWER MOTORWORKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2011 (14 years ago) |
Entity Number: | 4141987 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 825 PHILLIPS RD., VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
PAUL A. ZELTER | Agent | 825 PHILLIPS RD., VICTOR, NY, 14564 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 825 PHILLIPS RD., VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-07 | 2021-04-21 | Address | 45 HENDRIX ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2011-09-14 | 2016-01-07 | Address | 825 PHILLIPS ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210421000540 | 2021-04-21 | CERTIFICATE OF CHANGE | 2021-04-21 |
170901006585 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160107000670 | 2016-01-07 | CERTIFICATE OF CHANGE | 2016-01-07 |
150903006126 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130923006328 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
111123000427 | 2011-11-23 | CERTIFICATE OF PUBLICATION | 2011-11-23 |
110914000756 | 2011-09-14 | ARTICLES OF ORGANIZATION | 2011-09-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8129207003 | 2020-04-08 | 0219 | PPP | 825 Phillips Rd, VICTOR, NY, 14564-9417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3929478310 | 2021-01-22 | 0219 | PPS | 825 Phillips Rd, Victor, NY, 14564-9417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3196453 | Intrastate Non-Hazmat | 2018-10-04 | 1 | 2018 | 1 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State